Advanced company searchLink opens in new window

MIRAGE SERVICES LIMITED

Company number 06363314

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Dec 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
16 May 2012 CH01 Director's details changed for Miss. Lynsey Greaves on 7 May 2012
06 Jan 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2010 AR01 Annual return made up to 6 September 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 100
06 Sep 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
01 Jul 2010 AA Total exemption small company accounts made up to 30 September 2009
02 Feb 2010 TM01 Termination of appointment of Linda Tooley as a director
10 Nov 2009 CH01 Director's details changed for Miss Lynsey Greaves on 1 October 2009
10 Nov 2009 CH01 Director's details changed for Mrs Linda Tooley on 1 October 2009
18 Sep 2009 363a Return made up to 06/09/09; full list of members
06 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
16 May 2009 288c Director's Change of Particulars / lynsey greaves / 11/05/2009 / HouseName/Number was: , now: 3; Street was: 70 brock hill, now: albra mead; Post Town was: wickford, now: chelmsford; Post Code was: SS11 7NR, now: CM2 6YG
24 Sep 2008 363a Return made up to 06/09/08; full list of members
28 Aug 2008 288c Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor de burgh house; Street was: atherton house, now: market road; Area was: 13 lower southend road, now: ; Post Code was: SS11 8AB, now: SS12 0BB
25 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jan 2008 288c Director's particulars changed
17 Sep 2007 287 Registered office changed on 17/09/07 from: 2ND floor de burgh house market road wickford essex SS11 oag
17 Sep 2007 288a New director appointed
06 Sep 2007 NEWINC Incorporation